ROLLGUARD EUROPE LIMITED

Mha Macintyre Hudson Mha Macintyre Hudson, London, EC2Y 5AU
StatusDISSOLVED
Company No.09479276
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution02 Nov 2023
Years7 months, 13 days

SUMMARY

ROLLGUARD EUROPE LIMITED is an dissolved private limited company with number 09479276. It was incorporated 9 years, 3 months, 6 days ago, on 09 March 2015 and it was dissolved 7 months, 13 days ago, on 02 November 2023. The company address is Mha Macintyre Hudson Mha Macintyre Hudson, London, EC2Y 5AU.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2022

Action Date: 30 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2022

Action Date: 30 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-22

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

New address: Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Old address: 50 Broadway London SW1H 0BL United Kingdom

Change date: 2019-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Turnbull

Termination date: 2015-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Davis

Appointment date: 2015-03-26

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIL ANAND LTD

11 HIGH STREET,CAMBRIDGE,CB1 9HY

Number:10655358
Status:ACTIVE
Category:Private Limited Company

DUNBRIDGE HAULAGE LTD

21 DOWN LANE,BATH,BA2 6UF

Number:08957740
Status:ACTIVE
Category:Private Limited Company
Number:CE007656
Status:ACTIVE
Category:Charitable Incorporated Organisation

KEYWORTH HEALTHCARE SERVICES LIMITED

KEYWORTH PRIMARY CARE CENTRE,KEYWORTH,NG12 5JU

Number:07737497
Status:ACTIVE
Category:Private Limited Company

PAGEONESEO LTD

88 HOLLINHILL,GATESHEAD,NE39 1BA

Number:10630775
Status:ACTIVE
Category:Private Limited Company

SHADOW DETAILING LLP

19 SALISBURY DRIVE,KIDDERMINSTER,DY11 6EY

Number:OC425022
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source